Edinburgh
EH11 4DF
Scotland
Director Name | Stewart Mitchell Ramsay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Secretary Name | Stewart Mitchell Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1993(7 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | James Strachan Douglas Knowles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Secretary Name | James Strachan Douglas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Director Name | James Joseph McQuade |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2000) |
Role | General Manager |
Correspondence Address | 15 Larchfield Balerno Edinburgh Midlothian EH14 7NN Scotland |
Director Name | Brian Sharp |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 33 Murchison Anniesland Glasgow G12 0FA Scotland |
Website | www.peoplescars.co.uk |
---|---|
Telephone | 08442472891 |
Telephone region | Unknown |
Registered Address | Callender Road Falkirk FK1 1SQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
8 May 1998 | Delivered on: 19 May 1998 Persons entitled: Capital Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
14 April 1998 | Delivered on: 20 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises at callander road,falkirk. Outstanding |
3 November 1988 | Delivered on: 11 November 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
11 November 2022 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
29 December 2016 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
7 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
16 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
28 December 2012 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 25 December 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
12 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
18 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
18 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
9 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
9 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (8 pages) |
8 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
13 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (7 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (7 pages) |
14 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page) |
22 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
22 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
11 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
15 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
15 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (19 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
7 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Return made up to 25/12/01; full list of members
|
16 January 2002 | Return made up to 25/12/01; full list of members
|
16 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (15 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (14 pages) |
27 December 2000 | Return made up to 25/12/00; full list of members
|
27 December 2000 | Return made up to 25/12/00; full list of members
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
7 January 2000 | Full accounts made up to 31 July 1999 (14 pages) |
7 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (14 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
2 July 1998 | Alterations to a floating charge (14 pages) |
2 July 1998 | Alterations to a floating charge (14 pages) |
1 July 1998 | Alterations to a floating charge (5 pages) |
1 July 1998 | Alterations to a floating charge (5 pages) |
19 May 1998 | Partic of mort/charge * (6 pages) |
19 May 1998 | Partic of mort/charge * (6 pages) |
20 April 1998 | Partic of mort/charge * (6 pages) |
20 April 1998 | Partic of mort/charge * (6 pages) |
23 February 1998 | Company name changed total vehicle solutions LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed total vehicle solutions LIMITED\certificate issued on 24/02/98 (2 pages) |
4 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
4 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
7 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (6 pages) |
2 January 1996 | Company name changed peoples wholesale LIMITED\certificate issued on 03/01/96 (2 pages) |
2 January 1996 | Company name changed peoples wholesale LIMITED\certificate issued on 03/01/96 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 September 1986 | Incorporation (20 pages) |
22 September 1986 | Incorporation (20 pages) |